Search icon

AFI PARTNERS MANAGEMENT LLC

Company Details

Name: AFI PARTNERS MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2006 (18 years ago)
Entity Number: 3428903
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1500 BROADWAY 14TH FLR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFI PARTNERS MANAGEMENT, LLC 401(K) PLAN 2014 205243608 2015-09-03 AFI PARTNERS MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2129380016
Plan sponsor’s address 158 MERCER STREET, 2ND FLOOR, NEW YORK, NY, 10012
AFI PARTNERS MANAGEMENT, LLC 401(K) PLAN 2013 205243608 2014-08-18 AFI PARTNERS MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2129380016
Plan sponsor’s address 158 MERCER STREET, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2014-08-18
Name of individual signing DIANE HEBERT
AFI PARTNERS MANAGEMENT, LLC 401 (K) PLAN 2012 205243608 2013-05-14 AFI PARTNERS MANAGEMENT, LLC 3
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2129380016
Plan sponsor’s address 158 MERCER STREET, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing DIANE HEBERT
AFI PARTNERS MANAGEMENT, LLC 401 (K) PLAN 2012 205243608 2013-05-14 AFI PARTNERS MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2129380016
Plan sponsor’s address 158 MERCER STREET, 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-05-14
Name of individual signing DIANE HEBERT
AFI PARTNERS MANAGEMENT, LLC 401 (K) PLAN 2011 205243608 2012-08-10 AFI PARTNERS MANAGEMENT, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2129380016
Plan sponsor’s address 158 MERCER STREET, 2ND FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 205243608
Plan administrator’s name AFI PARTNERS MANAGEMENT, LLC
Plan administrator’s address 158 MERCER STREET, 2ND FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 2129380016

Signature of

Role Plan administrator
Date 2012-08-10
Name of individual signing DIANE HEBERT
AFI PARTNERS MANAGEMENT, LLC 401 (K) PLAN 2010 205243608 2011-05-27 AFI PARTNERS MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2129380016
Plan sponsor’s address 158 MERCER STREET, 2ND FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 205243608
Plan administrator’s name AFI PARTNERS MANAGEMENT, LLC
Plan administrator’s address 158 MERCER STREET, 2ND FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 2129380016

Signature of

Role Plan administrator
Date 2011-05-27
Name of individual signing JAMES CONSOLATI
AFI PARTNERS MANAGEMENT, LLC 401 (K) PLAN 2009 205243608 2010-09-15 AFI PARTNERS MANAGEMENT, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 523900
Sponsor’s telephone number 2129380016
Plan sponsor’s address 158 MERCER STREET, 2ND FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 205243608
Plan administrator’s name AFI PARTNERS MANAGEMENT, LLC
Plan administrator’s address 158 MERCER STREET, 2ND FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 2129380016

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing JAMES CONSOLATI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1500 BROADWAY 14TH FLR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-10-25 2008-10-01 Address 310 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081001002555 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061025000463 2006-10-25 APPLICATION OF AUTHORITY 2006-10-25

Date of last update: 04 Feb 2025

Sources: New York Secretary of State